Slaithwaite Road Meltham
Holmfirth
West Yorkshire
HD9 5PT
Secretary Name | Raad Rahmatullah |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Mary's Farm Slaithwaite Road Meltham Holmfirth West Yorkshire HD9 5PT |
Director Name | Nesma Shaheen Trading Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2021(14 years after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Al Sunaid Buildings King Khalid Street Dammam 31491 Saudi Arabia |
Director Name | Abdullah Hussain Khunji Exh |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Arabian |
Status | Resigned |
Appointed | 27 July 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Emirates |
Correspondence Address | Airport Road Adu Dhabi United Arab Emirates |
Director Name | Philip William Jones |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2011) |
Role | Regional Man |
Country of Residence | England |
Correspondence Address | Pear Tree House 15a Knedlington Road Howden E Yorkshire DN14 7ER |
Director Name | Sara Louise Rahmatullah |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Marys Farm Slaithwaite Road Meltham Holmfirth West Yorkshire HD9 5PT |
Director Name | Wheawill & Sudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Secretary Name | Wheawill & Sudworth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Director Name | Bentley Weaving Holding Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2014(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 July 2021) |
Correspondence Address | Business Central Tower B Office2101b Tecom Free Zone Mail Box 5630 Dubai Media City Use United Arab Emirates |
Website | www.grosvenorweaving.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01499 474471 |
Telephone region | Inveraray |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Bentley Weaving Holding Company LTD 50.00% Ordinary |
---|---|
100 at £1 | Raad Rhmatullah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£313,728 |
Cash | £9,985 |
Current Liabilities | £780,094 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
16 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 July 2015 | Change of name notice (2 pages) |
22 July 2015 | Company name changed bentley uk manufacturing LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Change of name notice (2 pages) |
22 July 2015 | Company name changed bentley uk manufacturing LIMITED\certificate issued on 22/07/15
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 April 2015 | Appointment of Bentley Weaving Holding Co Limited as a director on 25 November 2014 (3 pages) |
24 April 2015 | Appointment of Bentley Weaving Holding Co Limited as a director on 25 November 2014 (3 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
4 December 2014 | Resolutions
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Termination of appointment of Sara Rahmatullah as a director (1 page) |
24 June 2013 | Termination of appointment of Sara Rahmatullah as a director (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
8 November 2011 | Company name changed bentley weaving company LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed bentley weaving company LIMITED\certificate issued on 08/11/11
|
11 August 2011 | Appointment of Sara Louise Rahmatullah as a director (3 pages) |
11 August 2011 | Appointment of Sara Louise Rahmatullah as a director (3 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Termination of appointment of Philip Jones as a director (1 page) |
27 July 2011 | Termination of appointment of Philip Jones as a director (1 page) |
13 July 2011 | Termination of appointment of Philip Jones as a director (2 pages) |
13 July 2011 | Termination of appointment of Philip Jones as a director (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
15 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
15 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
7 December 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (2 pages) |
7 December 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip William Jones on 3 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Philip William Jones on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip William Jones on 3 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
21 July 2009 | Director appointed philip william jones (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
21 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
21 July 2009 | Director appointed philip william jones (2 pages) |
3 July 2009 | Director and secretary's change of particulars / raad rahmatullah / 01/01/2009 (1 page) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 July 2009 | Director and secretary's change of particulars / raad rahmatullah / 01/01/2009 (1 page) |
20 January 2009 | Appointment terminated director abdullah exh (1 page) |
20 January 2009 | Appointment terminated director abdullah exh (1 page) |
10 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 September 2007 | Company name changed energetic developments LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed energetic developments LIMITED\certificate issued on 14/09/07 (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New secretary appointed;new director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New secretary appointed;new director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
3 July 2007 | Incorporation (14 pages) |
3 July 2007 | Incorporation (14 pages) |